Entity Name: | PREMIER AUTO SALES INC |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
PREMIER AUTO SALES INC is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act. |
Status: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 07 Mar 2017 (8 years ago) |
Document Number: | P17000021828 |
FEI/EIN Number |
38-4030121
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2724 North Orange Blossom Trail, Kissimmee, FL, 34744, US |
Mail Address: | 2724 North Orange Blossom Trail, Kissimmee, FL, 34744, US |
ZIP code: | 34744 |
County: | Osceola |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Diaz Torres Joel | President | 14006 Heron Pond Ct, Orlando, FL, 32824 |
Cortes De Jesus Hector L | Vice President | 2330 Brookside Ct, Kissimmee, FL, 34744 |
Diaz Torres Joel | Agent | 14006 Heron Pond Ct, Orlando, FL, 32824 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2021-06-18 | 2724 North Orange Blossom Trail, Kissimmee, FL 34744 | - |
CHANGE OF MAILING ADDRESS | 2021-06-18 | 2724 North Orange Blossom Trail, Kissimmee, FL 34744 | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-05-06 | 14006 Heron Pond Ct, Orlando, FL 32824 | - |
REGISTERED AGENT NAME CHANGED | 2021-05-05 | Diaz Torres , Joel | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J24000359289 | ACTIVE | 1000000992887 | ORANGE | 2024-05-16 | 2044-06-12 | $ 124,509.19 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156 |
J24000359297 | ACTIVE | 1000000992888 | ORANGE | 2024-05-16 | 2044-06-12 | $ 3,183.38 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-29 |
ANNUAL REPORT | 2023-04-28 |
ANNUAL REPORT | 2022-01-14 |
AMENDED ANNUAL REPORT | 2021-06-18 |
AMENDED ANNUAL REPORT | 2021-05-06 |
AMENDED ANNUAL REPORT | 2021-05-05 |
ANNUAL REPORT | 2021-04-28 |
AMENDED ANNUAL REPORT | 2020-12-03 |
AMENDED ANNUAL REPORT | 2020-11-12 |
AMENDED ANNUAL REPORT | 2020-10-13 |
Date of last update: 03 May 2025
Sources: Florida Department of State